Search icon

MECCAS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: MECCAS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MECCAS PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Aug 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L09000084032
FEI/EIN Number 80-0650484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2038 Beach Ave, ATLANTIC BEACH, FL, 32233, US
Mail Address: 2038 Beach Ave, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAATS NANCY Manager 1911 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
STAATS NANCY E Agent 1911 Beach Avenue, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-08 2038 Beach Ave, ATLANTIC BEACH, FL 32233 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 2038 Beach Ave, ATLANTIC BEACH, FL 32233 -
LC AMENDMENT 2020-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-06 1911 Beach Avenue, Atlantic Beach, FL 32233 -
REINSTATEMENT 2015-02-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-27 STAATS, NANCY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-06
LC Amendment 2020-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-06-06
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State